COAST 2 COAST TRADING LIMITED

Register to unlock more data on OkredoRegister

COAST 2 COAST TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06071866

Incorporation date

29/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Ryecroft 31a High Street, Overstrand, Cromer NR27 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2007)
dot icon04/03/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon27/02/2026
Micro company accounts made up to 2025-07-31
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon03/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon18/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-07-31
dot icon14/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-07-31
dot icon03/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon29/06/2021
Secretary's details changed for Mr Geoffrey Hallas Clark on 2021-06-28
dot icon29/06/2021
Secretary's details changed for Mrs Fiona Catherine Clark on 2021-06-28
dot icon29/06/2021
Director's details changed for Mr Geoffrey Hallas Clark on 2021-06-28
dot icon29/06/2021
Director's details changed for Mrs Fiona Catherine Clark on 2021-06-28
dot icon29/06/2021
Registered office address changed from Jonas Farmhouse Cromer Road Roughton Norwich NR11 8PF England to Ryecroft 31a High Street Overstrand Cromer NR27 0AB on 2021-06-29
dot icon30/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-07-31
dot icon30/07/2020
Micro company accounts made up to 2019-07-31
dot icon03/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon01/03/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/03/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon16/08/2017
Appointment of Mr Matthew Alexander Clark as a director on 2017-07-26
dot icon28/04/2017
Micro company accounts made up to 2016-07-31
dot icon01/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/04/2016
Registered office address changed from 64, the Fairways Leamington Spa CV32 6PP to Jonas Farmhouse Cromer Road Roughton Norwich NR11 8PF on 2016-04-27
dot icon19/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon31/10/2013
Previous accounting period extended from 2013-01-31 to 2013-07-31
dot icon01/03/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon23/06/2010
Total exemption full accounts made up to 2010-01-31
dot icon13/04/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon13/04/2010
Director's details changed for Geoffrey Hallas Clark on 2010-01-06
dot icon13/04/2010
Director's details changed for Mrs Fiona Catherine Clark on 2010-01-06
dot icon24/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon09/03/2009
Secretary appointed mrs fiona catherine clark
dot icon24/02/2009
Return made up to 29/01/09; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-01-31
dot icon25/02/2008
Return made up to 29/01/08; full list of members
dot icon29/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.90K
-
0.00
-
-
2022
3
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Geoffrey Hallas
Director
29/01/2007 - Present
-
Clark, Fiona Catherine
Director
29/01/2007 - Present
1
Clark, Matthew Alexander
Director
26/07/2017 - Present
2
Clark, Fiona Catherine
Secretary
29/01/2007 - Present
-
Clark, Geoffrey Hallas
Secretary
29/01/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COAST 2 COAST TRADING LIMITED

COAST 2 COAST TRADING LIMITED is an(a) Active company incorporated on 29/01/2007 with the registered office located at Ryecroft 31a High Street, Overstrand, Cromer NR27 0AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COAST 2 COAST TRADING LIMITED?

toggle

COAST 2 COAST TRADING LIMITED is currently Active. It was registered on 29/01/2007 .

Where is COAST 2 COAST TRADING LIMITED located?

toggle

COAST 2 COAST TRADING LIMITED is registered at Ryecroft 31a High Street, Overstrand, Cromer NR27 0AB.

What does COAST 2 COAST TRADING LIMITED do?

toggle

COAST 2 COAST TRADING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for COAST 2 COAST TRADING LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-01-29 with no updates.